Entity Name: | AMR DATA CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 23 Dec 1998 |
Business ALEI: | 0609573 |
Annual report due: | 21 Dec 2004 |
Mailing address: | 62 SECOND AVENUE, BURLINGTON, MA, 01803 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
AMY E. THOMS | Officer | 62 SECOND AVE, BURLINGTON, MA, 01803, United States | 17 STONEY BROOK LANE, WEYMOUTH, MA, 02188, United States |
MICHAEL J. NILSEN | Officer | ONE METROTECH CENTER, BROOKLYN, NY, 11201, United States | 35 SHERMAN ST, BROOKLYN, NY, 11215, United States |
SUSAN M. HOUGHTON-FENTON | Officer | 62 SECOND AVENUE, BURLINGTON, MA, 01803, United States | 6 WHEELWRIGHT LANE, ACTON, MA, 01720, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010148112 | 2021-11-12 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007252796 | 2021-03-23 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002812290 | 2004-04-14 | No data | Annual Report | Annual Report | 2003 |
0002614804 | 2003-03-28 | No data | Annual Report | Annual Report | 2002 |
0002423888 | 2002-03-15 | No data | Annual Report | Annual Report | 2000 |
0002423889 | 2002-03-15 | No data | Annual Report | Annual Report | 2001 |
0002058317 | 1999-12-30 | No data | Annual Report | Annual Report | 1999 |
0001928540 | 1998-12-23 | No data | Business Registration | Certificate of Authority | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website